ACS CONTROL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ACS CONTROL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI026251

Incorporation date

21/01/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Garma Advisory Limited, 5th Floor, Metro Building,, 6-9 Donegall Square South, Belfast BT1 5JACopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1992)
dot icon22/04/2025
Resolutions
dot icon22/04/2025
Appointment of a liquidator
dot icon22/04/2025
Statement of affairs
dot icon22/04/2025
Registered office address changed from 10 Cuttles Ridge Old Ballygowan Road Comber Co Down BT23 5YT to C/O Garma Advisory Limited, 5th Floor, Metro Building, 6-9 Donegall Square South Belfast BT1 5JA on 2025-04-22
dot icon31/03/2025
Appointment of Ms Nicola Sloan as a director on 2025-03-27
dot icon20/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon07/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon09/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon18/08/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon01/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon05/08/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon01/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon25/10/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon05/11/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon03/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon25/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon09/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon02/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon02/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon16/10/2015
Resolutions
dot icon16/10/2015
Change of share class name or designation
dot icon06/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon30/01/2012
Appointment of Nicola Mcwatters as a secretary
dot icon31/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon25/03/2010
Director's details changed for Trevor Graham on 2009-10-01
dot icon25/03/2010
Secretary's details changed for Arthur James Mcwatters on 2009-10-01
dot icon25/03/2010
Director's details changed for Arthur James Mcwatters on 2009-10-01
dot icon21/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/02/2009
21/01/09 annual return shuttle
dot icon19/09/2008
29/02/08 annual accts
dot icon04/02/2008
21/01/08 annual return shuttle
dot icon17/10/2007
28/02/07 annual accts
dot icon26/01/2007
21/01/07 annual return shuttle
dot icon19/10/2006
28/02/06 annual accts
dot icon28/03/2006
21/01/06 annual return shuttle
dot icon18/01/2006
28/02/05 annual accts
dot icon23/09/2004
28/02/04 annual accts
dot icon30/01/2004
21/01/04 annual return shuttle
dot icon07/09/2003
28/02/03 annual accts
dot icon27/01/2003
21/01/03 annual return shuttle
dot icon18/11/2002
28/02/02 annual accts
dot icon27/01/2002
21/01/02 annual return shuttle
dot icon30/11/2001
28/02/01 annual accts
dot icon03/02/2001
21/01/01 annual return shuttle
dot icon14/11/2000
29/02/00 annual accts
dot icon29/01/2000
21/01/00 annual return shuttle
dot icon14/10/1999
28/02/99 annual accts
dot icon29/01/1999
21/01/99 annual return shuttle
dot icon25/11/1998
Change of dirs/sec
dot icon25/11/1998
Return of allot of shares
dot icon23/11/1998
28/02/98 annual accts
dot icon18/01/1998
21/01/98 annual return shuttle
dot icon02/07/1997
28/02/97 annual accts
dot icon26/01/1997
21/01/97 annual return shuttle
dot icon30/12/1996
29/02/96 annual accts
dot icon25/11/1996
Change in sit reg add
dot icon12/02/1996
21/01/96 annual return shuttle
dot icon15/11/1995
28/02/95 annual accts
dot icon20/01/1995
21/01/95 annual return shuttle
dot icon22/09/1994
28/02/94 annual accts
dot icon09/04/1994
21/01/94 annual return shuttle
dot icon05/10/1993
31/01/93 annual accts
dot icon29/03/1993
21/01/93 annual return shuttle
dot icon13/03/1992
Resolutions
dot icon13/03/1992
Change in sit reg add
dot icon13/03/1992
Updated mem and arts
dot icon13/03/1992
Change of dirs/sec
dot icon13/03/1992
Change of dirs/sec
dot icon13/03/1992
Change of dirs/sec
dot icon28/02/1992
Resolution to change name
dot icon21/01/1992
Decln complnce reg new co
dot icon21/01/1992
Pars re dirs/sit reg off
dot icon21/01/1992
Memorandum
dot icon21/01/1992
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+6.44 % *

* during past year

Cash in Bank

£44,026.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
39.76K
-
0.00
35.28K
-
2022
3
40.24K
-
0.00
41.36K
-
2023
3
43.49K
-
0.00
44.03K
-
2023
3
43.49K
-
0.00
44.03K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

43.49K £Ascended8.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.03K £Ascended6.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Arthur James Mc Watters
Director
21/01/1992 - Present
1
Mcwatters, Arthur James
Secretary
21/01/1992 - Present
-
Mcwatters, Nicola
Secretary
20/10/2011 - Present
-
Graham, Trevor
Director
21/01/1992 - Present
-
Sloan, Nicola
Director
27/03/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ACS CONTROL SYSTEMS LIMITED

ACS CONTROL SYSTEMS LIMITED is an(a) Liquidation company incorporated on 21/01/1992 with the registered office located at C/O Garma Advisory Limited, 5th Floor, Metro Building,, 6-9 Donegall Square South, Belfast BT1 5JA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACS CONTROL SYSTEMS LIMITED?

toggle

ACS CONTROL SYSTEMS LIMITED is currently Liquidation. It was registered on 21/01/1992 .

Where is ACS CONTROL SYSTEMS LIMITED located?

toggle

ACS CONTROL SYSTEMS LIMITED is registered at C/O Garma Advisory Limited, 5th Floor, Metro Building,, 6-9 Donegall Square South, Belfast BT1 5JA.

What does ACS CONTROL SYSTEMS LIMITED do?

toggle

ACS CONTROL SYSTEMS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does ACS CONTROL SYSTEMS LIMITED have?

toggle

ACS CONTROL SYSTEMS LIMITED had 3 employees in 2023.

What is the latest filing for ACS CONTROL SYSTEMS LIMITED?

toggle

The latest filing was on 22/04/2025: Resolutions.